CAPWORTH HOMES LIMITED

Register to unlock more data on OkredoRegister

CAPWORTH HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07311800

Incorporation date

12/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

45b Earlsfield Road, London SW18 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2010)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon29/12/2024
Previous accounting period extended from 2024-03-29 to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon30/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-03-31
dot icon01/06/2023
Registered office address changed from Studio F8 80 Silverthorne Road London SW8 3HE England to 45B Earlsfield Road London SW18 3DB on 2023-06-01
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon01/07/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon07/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon22/10/2020
Satisfaction of charge 073118000001 in full
dot icon22/10/2020
Satisfaction of charge 073118000002 in full
dot icon09/07/2020
Registration of charge 073118000002, created on 2020-06-19
dot icon07/04/2020
Appointment of Mr Matthew David Morgan as a secretary on 2020-04-07
dot icon07/04/2020
Termination of appointment of Claire Rachel Sparahm as a secretary on 2020-04-07
dot icon15/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2019
Secretary's details changed for Mrs Claire Rachel Sparahm on 2019-05-30
dot icon30/05/2019
Termination of appointment of Roy Anthony Morgan as a director on 2019-05-16
dot icon30/05/2019
Notification of Matthew David Morgan as a person with significant control on 2019-05-10
dot icon30/05/2019
Cessation of Mrgn Holdings as a person with significant control on 2019-05-10
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/02/2018
Registered office address changed from Unit 9 Rudolf Place Off Miles St London SW8 1RP England to Studio F8 80 Silverthorne Road London SW8 3HE on 2018-02-28
dot icon28/02/2018
Termination of appointment of Christopher Richard Morgan as a director on 2018-02-28
dot icon06/02/2018
Registration of charge 073118000001, created on 2018-02-05
dot icon02/11/2017
Cessation of Matthew David Morgan as a person with significant control on 2017-11-02
dot icon02/11/2017
Cessation of Matthew David Morgan as a person with significant control on 2017-11-02
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon02/11/2017
Notification of Mrgn Holdings as a person with significant control on 2017-11-02
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2017
Secretary's details changed for Mrs Claire Rachel Sparahm on 2017-08-15
dot icon18/08/2017
Resolutions
dot icon17/08/2017
Appointment of Mr Christopher Richard Morgan as a director on 2017-08-17
dot icon17/08/2017
Appointment of Mr Roy Anthony Morgan as a director on 2017-08-17
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon21/06/2017
Director's details changed for Mr Matthew David Morgan on 2017-06-20
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon04/08/2016
Registered office address changed from 3 Meade Mews Meade Mews London SW1P 4EG England to Unit 9 Rudolf Place Off Miles St London SW8 1RP on 2016-08-04
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2016
Registered office address changed from Woodford Coach House Maidstone Road Staplehurst Kent TN12 0RH to 3 Meade Mews Meade Mews London SW1P 4EG on 2016-01-28
dot icon23/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/10/2014
Appointment of Mrs Claire Rachel Sparahm as a secretary on 2014-10-29
dot icon15/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon29/03/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon12/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
170.84K
-
0.00
701.56K
-
2022
0
168.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Matthew David
Director
12/07/2010 - Present
22
Morgan, Matthew David
Secretary
07/04/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPWORTH HOMES LIMITED

CAPWORTH HOMES LIMITED is an(a) Active company incorporated on 12/07/2010 with the registered office located at 45b Earlsfield Road, London SW18 3DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPWORTH HOMES LIMITED?

toggle

CAPWORTH HOMES LIMITED is currently Active. It was registered on 12/07/2010 .

Where is CAPWORTH HOMES LIMITED located?

toggle

CAPWORTH HOMES LIMITED is registered at 45b Earlsfield Road, London SW18 3DB.

What does CAPWORTH HOMES LIMITED do?

toggle

CAPWORTH HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPWORTH HOMES LIMITED?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.